Entity Name: | MERIDIAN AT ONE NORTH OCEAN CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Oct 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 May 2022 (3 years ago) |
Document Number: | N06000010779 |
FEI/EIN Number |
205762470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE NORTH OCEAN BOULEVARD, BOCA RATON, FL, 33432, US |
Mail Address: | ONE NORTH OCEAN BOULEVARD, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heathcott Chris | President | 1 N Ocean Blvd, BOCA RATON, FL, 33432 |
Dorushkin Ron | Vice President | 1 N Ocean Blvd, BOCA RATON, FL, 33432 |
Pedreira Juan Jose | Treasurer | 1 N Ocean Blvd, BOCA RATON, FL, 33432 |
Edelman Michael | Secretary | 1 N OCEAN BLVD, BOCA RATON, FL, 33432 |
Ramon Llorens | Director | 2728 E Atlantic Blvd, Pompano Beach, FL, 33062 |
RANDALL K. ROGER & ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-05-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-05 | Randall K. Roger & Associates, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-05 | 621 NW 53rd Street, Suite 300, BOCA RATON, FL 33487 | - |
AMENDMENT | 2014-12-29 | - | - |
CANCEL ADM DISS/REV | 2008-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000345861 | TERMINATED | 1000000268010 | LEON | 2012-04-19 | 2032-05-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-08-01 |
Amendment | 2022-05-31 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-05 |
AMENDED ANNUAL REPORT | 2018-07-05 |
ANNUAL REPORT | 2018-04-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State